Company NameCamira Yarns Limited
Company StatusActive
Company Number00187655
CategoryPrivate Limited Company
Incorporation Date7 February 1923(101 years, 3 months ago)
Previous NamesStork Brother,Limited and Stork Brothers Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(90 years, 2 months after company formation)
Appointment Duration11 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Secretary NameMr Anthony Stuart Croall
StatusCurrent
Appointed12 April 2013(90 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressThe Watermill Wheatley Park Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameMs Lucy Caroline Bolton
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(96 years after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Gavin Charles Howe Thatcher
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(100 years, 10 months after company formation)
Appointment Duration5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Gerard Litten
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 1991(68 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleWorsted Spinner
Correspondence AddressGhyllstone Princess Road
Ilkley
West Yorkshire
LS29 9NP
Director NameCharles Andrew Little
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(68 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address8 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameDavid Platt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(68 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 July 2005)
RoleProduction Director
Correspondence Address34 Thorpe Green Drive
Golcar
Huddersfield
West Yorkshire
HD7 4QG
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(68 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2004)
RoleWoollen Spinner
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Director NameMr Stephen Peter Moorhouse
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(68 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 29 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Secretary NameMr David Midgley
NationalityBritish
StatusResigned
Appointed23 May 1991(68 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressBrockholes House Brockholes Lane
Brockholes
Holmfirth
West Yorkshire
HD9 7EB
Director NameMr David Midgley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(72 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 March 2004)
RoleSecretary
Correspondence AddressBrockholes House Brockholes Lane
Brockholes
Holmfirth
West Yorkshire
HD9 7EB
Director NameJohn Joseph Fleming
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(81 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2010)
RoleAccountant
Correspondence Address18 Lane Side
Kirkheaton
Huddersfield
West Yorkshire
HD5 0ES
Secretary NameJohn Joseph Fleming
NationalityBritish
StatusResigned
Appointed31 March 2004(81 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2010)
RoleAccountant
Correspondence Address18 Lane Side
Kirkheaton
Huddersfield
West Yorkshire
HD5 0ES
Secretary NameMr Mark Brown
StatusResigned
Appointed01 November 2010(87 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2013)
RoleCompany Director
Correspondence AddressThe Watermill Wheatley Park Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(90 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Grant Lindon Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(94 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Paul Michael Barnard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(96 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2022)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park Woodbottom
Mirfield
West Yorkshire
WF14 8HE

Location

Registered AddressThe Watermill Wheatley Park
Woodbottom
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,070,643
Cash£1,437
Current Liabilities£1,127,093

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

5 May 2017Delivered on: 9 May 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties

Classification: A registered charge
Particulars: None.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Hsbc Corporate Trustees Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 2 October 2010
Satisfied on: 9 April 2015
Persons entitled: Skipton Business Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 August 2008Delivered on: 13 August 2008
Satisfied on: 16 February 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 August 2008Delivered on: 8 August 2008
Satisfied on: 16 April 2015
Persons entitled: Camira Fabrics Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land goodwill securities insurances intellectual property debts rents asset contracts other claims fixed plant and equipment bank accounts and floating charge over all other assets.
Fully Satisfied
9 August 2004Delivered on: 12 August 2004
Satisfied on: 2 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 2001Delivered on: 23 July 2001
Satisfied on: 15 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a bayhill mills,bay hill common road,birkby,huddersfield,west yorkshire t/no WYK694078/f/039. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 November 2023Appointment of Mr Gavin Charles Howe Thatcher as a director on 20 November 2023 (2 pages)
11 August 2023Accounts for a small company made up to 1 January 2023 (34 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 2 January 2022 (33 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
1 February 2022Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page)
30 December 2021Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages)
5 November 2021Full accounts made up to 31 December 2020 (32 pages)
23 June 2021Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 October 2020Full accounts made up to 31 December 2019 (28 pages)
23 September 2020Director's details changed for Mr Alan Lloyd Williams on 15 September 2020 (2 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 November 2019Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages)
26 November 2019Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page)
30 August 2019Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages)
19 August 2019Full accounts made up to 31 December 2018 (27 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages)
31 August 2018Full accounts made up to 31 December 2017 (27 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 April 2018Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages)
2 January 2018Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 pages)
2 January 2018Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 pages)
17 June 2017Accounts for a small company made up to 31 December 2016 (26 pages)
17 June 2017Accounts for a small company made up to 31 December 2016 (26 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
9 May 2017Registration of charge 001876550007, created on 5 May 2017 (25 pages)
9 May 2017Registration of charge 001876550007, created on 5 May 2017 (25 pages)
13 September 2016Full accounts made up to 31 December 2015 (26 pages)
13 September 2016Full accounts made up to 31 December 2015 (26 pages)
6 June 2016Termination of appointment of Stephen Peter Moorhouse as a director on 29 April 2016 (1 page)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,645,000
(5 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,645,000
(5 pages)
6 June 2016Termination of appointment of Stephen Peter Moorhouse as a director on 29 April 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,645,000
(5 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,645,000
(5 pages)
28 April 2015Registration of charge 001876550006, created on 24 April 2015 (11 pages)
28 April 2015Registration of charge 001876550006, created on 24 April 2015 (11 pages)
16 April 2015Satisfaction of charge 3 in full (4 pages)
16 April 2015Satisfaction of charge 3 in full (4 pages)
9 April 2015Satisfaction of charge 5 in full (1 page)
9 April 2015Satisfaction of charge 5 in full (1 page)
3 November 2014Company name changed stork brothers LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28
(3 pages)
3 November 2014Company name changed stork brothers LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28
(3 pages)
16 September 2014Full accounts made up to 31 December 2013 (19 pages)
16 September 2014Full accounts made up to 31 December 2013 (19 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,645,000
(5 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,645,000
(5 pages)
8 January 2014Auditors resignation (1 page)
8 January 2014Auditors resignation (1 page)
19 December 2013Section 519 (1 page)
19 December 2013Section 519 (1 page)
16 October 2013Accounts for a small company made up to 30 April 2013 (12 pages)
16 October 2013Accounts for a small company made up to 30 April 2013 (12 pages)
18 June 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
18 June 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
7 June 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
7 June 2013Registered office address changed from Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP on 7 June 2013 (1 page)
7 June 2013Appointment of Mr Alan Lloyd Williams as a director (2 pages)
7 June 2013Registered office address changed from Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP on 7 June 2013 (1 page)
7 June 2013Termination of appointment of Mark Brown as a secretary (1 page)
7 June 2013Registered office address changed from Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP on 7 June 2013 (1 page)
7 June 2013Termination of appointment of Mark Brown as a secretary (1 page)
7 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
7 June 2013Appointment of Mr Nicholas Andrew Brown as a director (2 pages)
7 June 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
7 June 2013Appointment of Mr Alan Lloyd Williams as a director (2 pages)
7 June 2013Appointment of Mr Nicholas Andrew Brown as a director (2 pages)
7 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
30 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
30 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
15 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
4 November 2011Director's details changed for Mr Stephen Peter Moorhouse on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Stephen Peter Moorhouse on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Stephen Peter Moorhouse on 4 November 2011 (2 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Stephen Peter Moorhouse on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Stephen Peter Moorhouse on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Stephen Peter Moorhouse on 5 May 2011 (2 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2010Appointment of Mr Mark Brown as a secretary (1 page)
22 November 2010Appointment of Mr Mark Brown as a secretary (1 page)
9 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
9 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 May 2010Director's details changed for Mr Stephen Peter Moorhouse on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Stephen Peter Moorhouse on 23 May 2010 (2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
14 May 2010Termination of appointment of John Fleming as a secretary (2 pages)
14 May 2010Termination of appointment of John Fleming as a director (2 pages)
14 May 2010Termination of appointment of John Fleming as a secretary (2 pages)
14 May 2010Termination of appointment of John Fleming as a director (2 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (9 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (9 pages)
15 June 2009Return made up to 23/05/09; full list of members (5 pages)
15 June 2009Return made up to 23/05/09; full list of members (5 pages)
10 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
10 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
27 November 2008Auditor's resignation (1 page)
27 November 2008Auditor's resignation (1 page)
27 August 2008Auditor's resignation (1 page)
27 August 2008Auditor's resignation (1 page)
13 August 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
12 August 2008Declaration of assistance for shares acquisition (6 pages)
12 August 2008Declaration of assistance for shares acquisition (6 pages)
8 August 2008Company name changed stork brother,LIMITED\certificate issued on 11/08/08 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 August 2008Company name changed stork brother,LIMITED\certificate issued on 11/08/08 (3 pages)
7 August 2008Declaration of assistance for shares acquisition (6 pages)
7 August 2008Declaration of assistance for shares acquisition (6 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 June 2008Return made up to 23/05/08; no change of members (7 pages)
18 June 2008Return made up to 23/05/08; no change of members (7 pages)
19 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
19 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
25 June 2007Return made up to 23/05/07; no change of members (7 pages)
25 June 2007Return made up to 23/05/07; no change of members (7 pages)
26 February 2007Full accounts made up to 30 April 2006 (22 pages)
26 February 2007Full accounts made up to 30 April 2006 (22 pages)
1 December 2006Nc inc already adjusted 17/11/06 (1 page)
1 December 2006Ad 17/11/06--------- £ si 1520000@1=1520000 £ ic 125000/1645000 (2 pages)
1 December 2006Nc inc already adjusted 17/11/06 (1 page)
1 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2006Ad 17/11/06--------- £ si 1520000@1=1520000 £ ic 125000/1645000 (2 pages)
1 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2006Return made up to 23/05/06; full list of members (7 pages)
13 June 2006Return made up to 23/05/06; full list of members (7 pages)
1 March 2006Full accounts made up to 30 April 2005 (17 pages)
1 March 2006Full accounts made up to 30 April 2005 (17 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
2 June 2005Return made up to 23/05/05; full list of members (7 pages)
2 June 2005Return made up to 23/05/05; full list of members (7 pages)
10 May 2005Registered office changed on 10/05/05 from: 39 cornhill london EC3V 3NU (1 page)
10 May 2005Registered office changed on 10/05/05 from: 39 cornhill london EC3V 3NU (1 page)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2005Registered office changed on 30/03/05 from: bay hall mills, huddersfield HD1 5EP (1 page)
30 March 2005Registered office changed on 30/03/05 from: bay hall mills, huddersfield HD1 5EP (1 page)
28 February 2005Full accounts made up to 30 April 2004 (22 pages)
28 February 2005Full accounts made up to 30 April 2004 (22 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
3 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
2 March 2004Full accounts made up to 30 April 2003 (22 pages)
2 March 2004Full accounts made up to 30 April 2003 (22 pages)
12 June 2003Return made up to 23/05/03; full list of members (8 pages)
12 June 2003Return made up to 23/05/03; full list of members (8 pages)
21 February 2003Full accounts made up to 30 April 2002 (17 pages)
21 February 2003Full accounts made up to 30 April 2002 (17 pages)
21 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
17 October 2001Full accounts made up to 31 December 2000 (16 pages)
17 October 2001Full accounts made up to 31 December 2000 (16 pages)
23 July 2001Particulars of mortgage/charge (10 pages)
23 July 2001Particulars of mortgage/charge (10 pages)
22 June 2001Return made up to 23/05/01; full list of members (8 pages)
22 June 2001Return made up to 23/05/01; full list of members (8 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 September 2000Full accounts made up to 31 December 1999 (15 pages)
4 September 2000Full accounts made up to 31 December 1999 (15 pages)
16 June 2000Return made up to 23/05/00; full list of members (8 pages)
16 June 2000Return made up to 23/05/00; full list of members (8 pages)
24 September 1999Full accounts made up to 31 December 1998 (14 pages)
24 September 1999Full accounts made up to 31 December 1998 (14 pages)
4 June 1999Return made up to 23/05/99; no change of members (5 pages)
4 June 1999Return made up to 23/05/99; no change of members (5 pages)
21 September 1998Full accounts made up to 31 December 1997 (14 pages)
21 September 1998Full accounts made up to 31 December 1997 (14 pages)
16 June 1998Return made up to 23/05/98; no change of members (5 pages)
16 June 1998Return made up to 23/05/98; no change of members (5 pages)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
18 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 1996Return made up to 23/05/96; full list of members (7 pages)
24 June 1996Return made up to 23/05/96; full list of members (7 pages)
24 June 1996Full accounts made up to 31 December 1995 (15 pages)
24 June 1996Full accounts made up to 31 December 1995 (15 pages)
23 June 1995Full accounts made up to 31 December 1994 (14 pages)
23 June 1995Full accounts made up to 31 December 1994 (14 pages)
23 June 1995Return made up to 23/05/95; no change of members (6 pages)
23 June 1995Return made up to 23/05/95; no change of members (6 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
8 July 1986Full accounts made up to 31 December 1985 (12 pages)
8 July 1986Full accounts made up to 31 December 1985 (12 pages)
1 June 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 June 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 February 1923Incorporation (40 pages)
12 February 1923Incorporation (40 pages)